Search icon

RES TRUCK LEASING, INC.

Company Details

Entity Name: RES TRUCK LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H48438
FEI/EIN Number 59-2647258
Address: 1800 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804-5605
Mail Address: 1800 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804-5605
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN, ROBERT M Agent 1800 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804

President

Name Role Address
SUTTON, ROBERT EJR. President 1800 N ORANGE BLOSSOM TR, ORLANDO, FL 32804

Secretary

Name Role Address
O'BRIEN, ROBERT M Secretary 1800 N ORANGE BLOSSOM TR, ORLANDO, FL 32804

Vice President

Name Role Address
HASLETT, BARRY J Vice President 1800 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-15 O'BRIEN, ROBERT M No data
CHANGE OF MAILING ADDRESS 2008-04-08 1800 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804-5605 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 1800 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804-5605 No data
NAME CHANGE AMENDMENT 2004-05-26 RES TRUCK LEASING, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 1800 N. ORANGE BLOSSOM TR., ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State